CAMPBELL HALEY LIMITED

Company Documents

DateDescription
22/08/2422 August 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Resolutions

View Document

22/05/2422 May 2024 Return of final meeting in a members' voluntary winding up

View Document

22/05/2422 May 2024 Resolutions

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

30/06/2330 June 2023 Declaration of solvency

View Document

30/06/2330 June 2023 Registered office address changed from Unit a Staverton Technology Park Gloucester Road Cheltenham Gloucestershire GL51 6TQ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-06-30

View Document

29/03/2329 March 2023 Certificate of change of name

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

13/01/2313 January 2023 Satisfaction of charge 2 in full

View Document

05/12/225 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EWART HALEY / 30/09/2019

View Document

02/10/192 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR RENEE HALEY

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE CAMPBELL

View Document

20/07/1820 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EWART HALEY

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EWART HALEY / 02/05/2018

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUSTIN HALEY / 08/03/2018

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 16/03/2018

View Document

12/03/1812 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2018

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, SECRETARY RENEE HALEY

View Document

01/02/181 February 2018 SECRETARY APPOINTED MRS CATHERINE ANNE CAMPBELL

View Document

13/11/1713 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/12/2015

View Document

17/06/1617 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/12/2015

View Document

29/10/1529 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/06/155 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROY HALEY

View Document

10/06/1410 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY HALEY / 01/09/2012

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/09/2012

View Document

23/05/1323 May 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 01/09/2012

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/06/1114 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS RENEE HALEY / 20/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN EWART HALEY / 20/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE ROBINS / 17/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALEY / 20/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE CAMPBELL / 17/03/2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/05/0822 May 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 22/05/03; NO CHANGE OF MEMBERS

View Document

18/04/0318 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

02/09/022 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 RETURN MADE UP TO 22/05/02; NO CHANGE OF MEMBERS

View Document

08/06/018 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 22/05/00; NO CHANGE OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED SUNHILL LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

18/12/9818 December 1998 £ NC 1000/491000 10/12/98

View Document

18/12/9818 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/9818 December 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/12/9818 December 1998 NC INC ALREADY ADJUSTED 10/12/98

View Document

18/12/9818 December 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

02/07/982 July 1998 COMPANY NAME CHANGED WATERFRONT NOMINEE 1 LIMITED CERTIFICATE ISSUED ON 03/07/98

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 SECRETARY RESIGNED

View Document

26/06/9826 June 1998 REGISTERED OFFICE CHANGED ON 26/06/98 FROM: THE WATERFRONT WELSH BACK BRISTOL BS1 4SB

View Document

26/06/9826 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company